Search icon

OGDENSBURG BOWLING CENTER, INC.

Company Details

Name: OGDENSBURG BOWLING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1951 (74 years ago)
Entity Number: 82490
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 1121 PATTERSON ST., OGDENSBURG, NY, United States, 13669
Principal Address: 315 JOHN ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1121 PATTERSON ST., OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
DAVID D SMITH Chief Executive Officer 315 JOHN ST., OGDENSBURG, NY, United States, 13669

Licenses

Number Type Date Last renew date End date Address Description
0409-23-220268 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 1121 PATTERSON STREET, OGDENSBURG, New York, 13669 Athletic/Sporting Event/Expositions/Large Gathering Venue

History

Start date End date Type Value
1951-09-17 1995-06-30 Address 230 FORD ST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204060616 2019-12-04 BIENNIAL STATEMENT 2019-09-01
180323006164 2018-03-23 BIENNIAL STATEMENT 2017-09-01
131119006205 2013-11-19 BIENNIAL STATEMENT 2013-09-01
110928002463 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090928002620 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070904002293 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051109002477 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030826002032 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010821002775 2001-08-21 BIENNIAL STATEMENT 2001-09-01
990930002025 1999-09-30 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518318407 2021-02-03 0248 PPS 1121 Paterson St, Ogdensburg, NY, 13669-3819
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27010
Loan Approval Amount (current) 27010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101821
Servicing Lender Name St. Lawrence FCU
Servicing Lender Address 800 Commerce Park Dr, OGDENSBURG, NY, 13669-2208
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-3819
Project Congressional District NY-21
Number of Employees 5
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27106.2
Forgiveness Paid Date 2021-06-15
9086227100 2020-04-15 0248 PPP 1121 Patterson St, Ogdensburg, NY, 13669
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27010
Loan Approval Amount (current) 27010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101821
Servicing Lender Name St. Lawrence FCU
Servicing Lender Address 800 Commerce Park Dr, OGDENSBURG, NY, 13669-2208
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101821
Originating Lender Name St. Lawrence FCU
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27205.36
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State